Advanced company searchLink opens in new window

ITEX FABRICS LIMITED

Company number 08267716

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2016 DS01 Application to strike the company off the register
12 Jul 2016 TM01 Termination of appointment of Ursula Ajimal as a director on 12 July 2016
30 Oct 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
26 Aug 2015 TM01 Termination of appointment of Peter Mark Redhead as a director on 25 August 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
25 Jul 2014 CERTNM Company name changed itex marketing LIMITED\certificate issued on 25/07/14
  • RES15 ‐ Change company name resolution on 2014-07-25
25 Jul 2014 NM01 Change of name by resolution
24 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
02 Dec 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
26 Jul 2013 AP01 Appointment of Mrs Ursula Ajimal as a director
05 Apr 2013 AD01 Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 5 April 2013
25 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)